GARBAN NOMINEES LIMITED

GARBAN NOMINEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameGARBAN NOMINEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00579429
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of GARBAN NOMINEES LIMITED?

    • (7499) /

    Where is GARBAN NOMINEES LIMITED located?

    Registered Office Address
    KPMG RESTRUCTURING
    8 Salisbury Square
    EC4Y 8BB London
    Undeliverable Registered Office AddressNo

    What were the previous names of GARBAN NOMINEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BUTLER TIL LIMITEDMar 05, 1957Mar 05, 1957

    What are the latest accounts for GARBAN NOMINEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What are the latest filings for GARBAN NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    5 pages4.71

    Registered office address changed from 2 Broadgate London EC2M 7UR on Jan 11, 2011

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 22, 2010

    LRESSP

    Appointment of Samantha Anne Wren as a director

    2 pagesAP01

    Termination of appointment of Iain Torrens as a director

    1 pagesTM01

    Annual return made up to Nov 02, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 16, 2010

    Statement of capital on Nov 16, 2010

    • Capital: GBP 157,600
    SH01

    Accounts for a dormant company made up to Mar 31, 2010

    7 pagesAA

    Annual return made up to Nov 02, 2009 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Mrs Teri Anne Cavanagh on Oct 12, 2009

    1 pagesCH03

    Director's details changed

    2 pagesCH01

    Director's details changed for Mr Iain William Torrens on Oct 06, 2009

    2 pagesCH01

    Accounts made up to Mar 31, 2009

    7 pagesAA

    Accounts made up to Mar 31, 2008

    7 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    1 pages288c

    Accounts made up to Mar 31, 2007

    7 pagesAA

    legacy

    5 pages363a

    legacy

    1 pages288b

    legacy

    2 pages288a

    Who are the officers of GARBAN NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAVANAGH, Teri-Anne
    Broadgate
    2 Broadgate
    EC2M 7UR London
    2
    England
    Secretary
    Broadgate
    2 Broadgate
    EC2M 7UR London
    2
    England
    South African98738710021
    ABREHART, Deborah Anne
    Broadgate
    EC2M 7UR London
    2
    Director
    Broadgate
    EC2M 7UR London
    2
    United KingdomBritish3219400009
    WREN, Samantha Anne
    Broadgate
    EC2M 7UR London
    2
    England
    Director
    Broadgate
    EC2M 7UR London
    2
    England
    EnglandBritish155853230001
    ABREHART, Deborah Anne
    37a Lavender Gardens
    SW11 1DJ London
    Secretary
    37a Lavender Gardens
    SW11 1DJ London
    British3219400007
    BARHAM, Pamela Margaret
    1 Blue Cedars
    SM7 1NT Banstead
    Surrey
    Secretary
    1 Blue Cedars
    SM7 1NT Banstead
    Surrey
    British12073960001
    BROOMFIELD, Helen Frances
    68 Glenwood Gardens
    Gants Hill
    IG2 6XU Ilford
    Essex
    Secretary
    68 Glenwood Gardens
    Gants Hill
    IG2 6XU Ilford
    Essex
    British22174490002
    DICKINSON, Kathryn
    31 Jasmine Court
    Woodyates Road
    SE12 9HP London
    Secretary
    31 Jasmine Court
    Woodyates Road
    SE12 9HP London
    British93784140001
    EGGLETON, Jeanette
    Ridgeway Ashurst Drive
    Boxhill
    KT20 7LW Tadworth
    Surrey
    Secretary
    Ridgeway Ashurst Drive
    Boxhill
    KT20 7LW Tadworth
    Surrey
    British51206780001
    PANK, Edward Charles, Dr
    Red Barn Farmhouse
    Shernborne
    PE31 6SB Kings Lynn
    Norfolk
    Secretary
    Red Barn Farmhouse
    Shernborne
    PE31 6SB Kings Lynn
    Norfolk
    British444060001
    BARHAM, Pamela Margaret
    1 Blue Cedars
    SM7 1NT Banstead
    Surrey
    Director
    1 Blue Cedars
    SM7 1NT Banstead
    Surrey
    British12073960001
    BROOMFIELD, Helen Frances
    68 Glenwood Gardens
    Gants Hill
    IG2 6XU Ilford
    Essex
    Director
    68 Glenwood Gardens
    Gants Hill
    IG2 6XU Ilford
    Essex
    British22174490002
    CLARKE, Stuart
    86 Hamilton Terrace
    St Johns Wood
    NW8 9UL London
    Director
    86 Hamilton Terrace
    St Johns Wood
    NW8 9UL London
    British36683020001
    CRUWYS, Vanessa Elaine
    Tumblewood
    Rodmell Road
    TN2 5ST Tunbridge Wells
    Kent
    Director
    Tumblewood
    Rodmell Road
    TN2 5ST Tunbridge Wells
    Kent
    EnglandBritish11427730003
    EGGLETON, Jeanette
    Ridgeway Ashurst Drive
    Boxhill
    KT20 7LW Tadworth
    Surrey
    Director
    Ridgeway Ashurst Drive
    Boxhill
    KT20 7LW Tadworth
    Surrey
    British51206780001
    GREGSON, Charles Henry
    Hope Farm
    The Haven
    RH14 9BN Billingshurst
    West Sussex
    Director
    Hope Farm
    The Haven
    RH14 9BN Billingshurst
    West Sussex
    United KingdomBritish145678020001
    KIDD, Timothy Charles
    Wolmer Cottage
    Frieth Road
    SL7 2JQ Marlow
    Buckinghamshire
    Director
    Wolmer Cottage
    Frieth Road
    SL7 2JQ Marlow
    Buckinghamshire
    EnglandBritish117842820001
    MACKENZIE, William Robert Stuart
    Abbotts
    Church Road
    CM8 3LA Wickham Bishops
    Essex
    Director
    Abbotts
    Church Road
    CM8 3LA Wickham Bishops
    Essex
    United KingdomBritish34161170001
    MELIA, Ian Charles
    3 The Oaks
    Downs Avenue
    KT18 5HH Epsom
    Surrey
    Director
    3 The Oaks
    Downs Avenue
    KT18 5HH Epsom
    Surrey
    UkBritish36647460001
    MILNER-SMITH, Barry John
    Orchard Place Winchester Road
    GU32 3BY Petersfield
    Hampshire
    Director
    Orchard Place Winchester Road
    GU32 3BY Petersfield
    Hampshire
    British31562140001
    PANK, Edward Charles, Dr
    Red Barn Farmhouse
    Shernborne
    PE31 6SB Kings Lynn
    Norfolk
    Director
    Red Barn Farmhouse
    Shernborne
    PE31 6SB Kings Lynn
    Norfolk
    United KingdomBritish444060001
    PEARCE, Stephen Edward William
    15 The Drive
    TN9 2LP Tonbridge
    Kent
    Director
    15 The Drive
    TN9 2LP Tonbridge
    Kent
    British60167770001
    PETTIGREW, James Neilson, Mr.
    Park Avenue South
    AL5 2EA Harpenden
    6
    Hertfordshire
    Director
    Park Avenue South
    AL5 2EA Harpenden
    6
    Hertfordshire
    EnglandBritish62408210001
    REDGWELL, Michael George
    Cheveni 128 Western Road
    CM12 9JH Billericay
    Essex
    Director
    Cheveni 128 Western Road
    CM12 9JH Billericay
    Essex
    British31562150001
    ROBLIN, Gareth David
    8 Wood Vale
    N10 3DP London
    Director
    8 Wood Vale
    N10 3DP London
    British41992640004
    SARGEANT, William Johnm
    6 Ripley Close
    BR1 2TZ Bickley
    Kent
    Director
    6 Ripley Close
    BR1 2TZ Bickley
    Kent
    UkBritish52487980001
    TORRENS, Iain William
    2 Broadgate
    EC2M 7UR London
    2 Broadgate
    England
    Director
    2 Broadgate
    EC2M 7UR London
    2 Broadgate
    England
    EnglandBritish120015110001
    WILTON, Gerald Parselle
    West House
    Crockham Hill
    TN8 6RG Edenbridge
    Kent
    Director
    West House
    Crockham Hill
    TN8 6RG Edenbridge
    Kent
    United KingdomUnited Kingdom949530001
    WOOD, David John
    126 Hutton Road
    Shenfield
    CM15 8NQ Brentwood
    Essex
    Director
    126 Hutton Road
    Shenfield
    CM15 8NQ Brentwood
    Essex
    British31562160001

    Does GARBAN NOMINEES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 24, 2011Dissolved on
    Dec 22, 2010Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jeremy Simon Spratt
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0